WORKSHOP SOLUTIONS LIMITED

Company Documents

DateDescription
08/02/148 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 APPLICATION FOR STRIKING-OFF

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK GATES

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED ALAN CRISP

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM SOUTHGATE INDUSTRIAL PARK CROSS STREET HEYWOOD LANCASHIRE OL10 1PW

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY ALEX WESTWELL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX WESTWELL

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GATES / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEX WESTWELL / 01/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ALEX WESTWELL / 01/10/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BATES

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: G OFFICE CHANGED 12/05/04 CLIFFORD HOUSE 13A CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: G OFFICE CHANGED 15/03/01 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

12/03/0112 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company